METAVISTA LIMITED

75 Westminster Bridge Rd, London, SE1 7HS, England
StatusDISSOLVED
Company No.06240802
CategoryPrivate Limited Company
Incorporated09 May 2007
Age17 years, 26 days
JurisdictionEngland Wales
Dissolution30 Aug 2011
Years12 years, 9 months, 5 days

SUMMARY

METAVISTA LIMITED is an dissolved private limited company with number 06240802. It was incorporated 17 years, 26 days ago, on 09 May 2007 and it was dissolved 12 years, 9 months, 5 days ago, on 30 August 2011. The company address is 75 Westminster Bridge Rd, London, SE1 7HS, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Aug 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 May 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 May 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linsi Phillips

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Crosbie

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Danielle May Welch

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eduardo Juan Harris

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 09 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-09

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2010

Action Date: 13 May 2010

Category: Address

Type: AD01

Old address: C/O C/O Sgm Lifewords 75 Westminster Bridge Road London SE1 7HS England

Change date: 2010-05-13

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2010

Action Date: 31 Mar 2010

Category: Address

Type: AD01

Old address: 5 Eccleston Street London SW1W 9LZ

Change date: 2010-03-31

Documents

View document PDF

Accounts with made up date

Date: 24 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / linsi simmons / 02/06/2009 / Title was: , now: mrs; Surname was: simmons, now: phillips; HouseName/Number was: , now: till view; Street was: 6 warenton farm, now: 31 glendale road; Post Town was: belford, now: wooler; Post Code was: NE70 7HW, now: NE71 6DL

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr eduardo juan harris

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary heather hunter

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/08 to 31/12/07

Documents

View document PDF

Incorporation company

Date: 09 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVE HIRE LTD

27 LONGACRES WAY,CHICHESTER,PO20 2EJ

Number:06595992
Status:ACTIVE
Category:Private Limited Company

GLOBAL AGENCY TRADING LTD

23 LAKESWOOD ROAD,ORPINGTON,BR5 1BJ

Number:08152681
Status:ACTIVE
Category:Private Limited Company

JUST POSE LTD

UNIT 12 THE BASE DARTFORD BUSINESS PARK,KENT,DA1 5FS

Number:07828901
Status:ACTIVE
Category:Private Limited Company

MOUNT ROYAL ESTATES LIMITED

16 CHARLOTTE SQUARE,EDINBURGH,EH2 4DF

Number:SC382647
Status:ACTIVE
Category:Private Limited Company

ROOTED ORGANICS LTD

1 LYNDON AVENUE,BLACKBURN,BB6 7TP

Number:11791951
Status:ACTIVE
Category:Private Limited Company

SUWEN HEALTHCARE LTD

66 BOXTREE ROAD,HARROW,HA3 6TH

Number:10769509
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source